Kings Lodge London Road
West Kingsdown
Sevenoaks
TN15 6AR
SIC code:
43210 - Electrical installation
Company staff
People with significant control
James A.
15 June 2016
Nature of control:
50,01-75% shares
50,01-75% voting rights
Craig A.
15 June 2016
Nature of control:
25-50% shares
Martyn G.
15 June 2016 - 5 July 2017
Nature of control:
25-50% shares
Jva Building Services Limited was dissolved on 2019-04-09.
Jva Building Services was a private limited company that was situated at Kings Lodge London Road, West Kingsdown, Sevenoaks, TN15 6AR, Kent, UNITED KINGDOM. The company (formed on 2016-06-15) was run by 2 directors.
Director Craig A. who was appointed on 15 June 2016.
Director James A. who was appointed on 15 June 2016.
The company was officially classified as "electrical installation" (43210).
The most recent confirmation statement was filed on 2018-06-14.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 9th, April 2019
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
Free Download
(1 page)
AD01
Change of registered address from 2 the Barn Lomer Farm Meopham Kent DA13 0AN England on 27th June 2018 to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
filed on: 27th, June 2018
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 1st June 2018
filed on: 27th, June 2018
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 1st June 2018
filed on: 27th, June 2018
| persons with significant control
Free Download
(2 pages)
CH01
On 1st June 2018 director's details were changed
filed on: 26th, June 2018
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 14th June 2018
filed on: 26th, June 2018
| confirmation statement
Free Download
(5 pages)
CH01
On 1st June 2018 director's details were changed
filed on: 26th, June 2018
| officers
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2018
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
Free Download
(1 page)
PSC07
Cessation of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 5th July 2017
filed on: 5th, July 2017
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates 14th June 2017
filed on: 20th, June 2017
| confirmation statement
Free Download
(7 pages)
NEWINC
Incorporation
filed on: 15th, June 2016
| incorporation